Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: An Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others

 New Search

Description: An Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others
Subjects: Baring Petition Signers; Calais Petition Signers; Dennysville Petition Signers; Eastport and Perry Bridge Company; Eastport Petition Signers; Hayden, Aaron and others; Kilby, John and others; Pembroke Petition Signers; Perry Bridge; Perry Petition Signers; Robbinston Petition Signers; Transportation: Bridges
Year: 1842
Type: PS Ch 48
Reference Code: 184-48
To order a copy of this record, contact the Maine State Archives

An updated and expanded legislative index is now available as part of the Maine State Archives Catalog.

Source citation: "Maine Legislative Index, 1820-1855, 1861-1865," database, Maine Genealogy (https://www.mainegenealogy.net/legislative_record.asp?id=30707 : accessed 19 April 2024), entry for An Act to incorporate the Eastport and Perry Bridge Company and the remonstrance of Aaron Hayden and others, 1842, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search